MARKETGATE DEVELOPMENTS (ORMISTON) LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8EY

Company number SC056162
Status Active
Incorporation Date 9 August 1974
Company Type Private Limited Company
Address 1 RUTLAND COURT, EDINBURGH, UNITED KINGDOM, EH3 8EY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c., 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Termination of appointment of Michael Cunningham as a director on 10 September 2016; Confirmation statement made on 23 August 2016 with updates; Accounts for a dormant company made up to 29 February 2016. The most likely internet sites of MARKETGATE DEVELOPMENTS (ORMISTON) LIMITED are www.marketgatedevelopmentsormiston.co.uk, and www.marketgate-developments-ormiston.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and two months. Marketgate Developments Ormiston Limited is a Private Limited Company. The company registration number is SC056162. Marketgate Developments Ormiston Limited has been working since 09 August 1974. The present status of the company is Active. The registered address of Marketgate Developments Ormiston Limited is 1 Rutland Court Edinburgh United Kingdom Eh3 8ey. . AS COMPANY SERVICES LIMITED is a Secretary of the company. BLAIR, George Ritchie is a Director of the company. Secretary ESSERY, Michael John has been resigned. Secretary ANDERSON STRATHERN has been resigned. Director BROWN, Robert Wilson has been resigned. Director CUNNINGHAM, Michael has been resigned. Director SMITH, Alison Mary has been resigned. Director SMITH, David Mcdonald has been resigned. Director CAMPBELL & SMITH CONSTRUCTION GROUP LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
AS COMPANY SERVICES LIMITED
Appointed Date: 26 November 2007

Director
BLAIR, George Ritchie
Appointed Date: 20 August 2009
69 years old

Resigned Directors

Secretary
ESSERY, Michael John
Resigned: 19 February 2002

Secretary
ANDERSON STRATHERN
Resigned: 26 November 2007
Appointed Date: 21 March 2002

Director
BROWN, Robert Wilson
Resigned: 30 September 1991
99 years old

Director
CUNNINGHAM, Michael
Resigned: 10 September 2016
Appointed Date: 20 August 2009
80 years old

Director
SMITH, Alison Mary
Resigned: 01 March 1996
Appointed Date: 01 July 1993
86 years old

Director
SMITH, David Mcdonald
Resigned: 01 March 1996
87 years old

Director
CAMPBELL & SMITH CONSTRUCTION GROUP LIMITED
Resigned: 20 August 2009
Appointed Date: 01 March 1996

Persons With Significant Control

Campbell & Smith Construction Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MARKETGATE DEVELOPMENTS (ORMISTON) LIMITED Events

14 Oct 2016
Termination of appointment of Michael Cunningham as a director on 10 September 2016
14 Oct 2016
Confirmation statement made on 23 August 2016 with updates
16 May 2016
Accounts for a dormant company made up to 29 February 2016
10 May 2016
Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016
27 Aug 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 3,000

...
... and 81 more events
27 Jun 1988
Accounts made up to 29 February 1988

01 Dec 1987
Return made up to 10/07/87; full list of members

06 Jul 1987
Full accounts made up to 28 February 1987

01 Oct 1986
Return made up to 04/07/86; full list of members

23 Jun 1986
Full accounts made up to 28 February 1986

MARKETGATE DEVELOPMENTS (ORMISTON) LIMITED Charges

9 March 1994
Standard security
Delivered: 14 March 1994
Status: Satisfied on 21 June 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.74 acres,lempockwells road,pencaitland,east lothian.
3 March 1994
Bond & floating charge
Delivered: 11 March 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
7 May 1993
Standard security
Delivered: 19 May 1993
Status: Satisfied on 8 December 1993
Persons entitled: Prestonfield House Hotel Limited
Description: 1 & 3 priestfield crescent and 64 priestfield road…
5 August 1989
Standard security
Delivered: 25 October 1989
Status: Satisfied on 12 February 1990
Persons entitled: Lothian Building Preservation Trust
Description: Ground in the burgh and parish of dalkeith midlothian.
6 January 1984
Standard security
Delivered: 12 January 1984
Status: Outstanding
Persons entitled: Scottish Malt Distillers LTD
Description: 9 dwellinghouses at glenkinchie, east lothian.
14 September 1983
Letter of offset
Delivered: 23 September 1983
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank of…
25 May 1982
Standard security
Delivered: 1 June 1982
Status: Satisfied on 23 March 1984
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground lying to the north side of main street…